Name: | ADELPHIA CONTAINER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1968 (57 years ago) |
Entity Number: | 219239 |
ZIP code: | 11222 |
County: | Queens |
Place of Formation: | New York |
Address: | 125 DIVISION PLACE, BROOKLYN, NY, United States, 11222 |
Contact Details
Phone +1 718-388-5212
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS ALLOCCO | Chief Executive Officer | 125 DIVISION PLACE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 DIVISION PLACE, BROOKLYN, NY, United States, 11222 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0854668-DCA | Inactive | Business | 2003-07-17 | 2011-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-21 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-10-14 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-09-29 | 2024-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1993-02-25 | 2004-03-03 | Address | 28 NORTH 3RD. STREET, BROOKLYN, NY, 11211, 3917, USA (Type of address: Chief Executive Officer) |
1968-01-31 | 2022-09-29 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220628000986 | 2022-06-28 | BIENNIAL STATEMENT | 2022-01-01 |
060206002186 | 2006-02-06 | BIENNIAL STATEMENT | 2006-01-01 |
040303002229 | 2004-03-03 | BIENNIAL STATEMENT | 2004-01-01 |
020110002268 | 2002-01-10 | BIENNIAL STATEMENT | 2002-01-01 |
000218002507 | 2000-02-18 | BIENNIAL STATEMENT | 2000-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1352908 | RENEWAL | INVOICED | 2009-09-23 | 340 | Secondhand Dealer General License Renewal Fee |
1352909 | RENEWAL | INVOICED | 2007-06-28 | 340 | Secondhand Dealer General License Renewal Fee |
1352910 | RENEWAL | INVOICED | 2005-08-09 | 340 | Secondhand Dealer General License Renewal Fee |
528357 | FINGERPRINT | INVOICED | 2003-07-17 | 75 | Fingerprint Fee |
1352911 | RENEWAL | INVOICED | 2003-07-17 | 340 | Secondhand Dealer General License Renewal Fee |
1352912 | RENEWAL | INVOICED | 2001-08-01 | 340 | Secondhand Dealer General License Renewal Fee |
1352913 | RENEWAL | INVOICED | 1999-07-15 | 340 | Secondhand Dealer General License Renewal Fee |
1352914 | RENEWAL | INVOICED | 1997-06-20 | 340 | Secondhand Dealer General License Renewal Fee |
1352915 | RENEWAL | INVOICED | 1995-06-05 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State